Sutton
Surrey
SM1 1BB
Director Name | Sehul Patel |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grove Road Sutton Surrey SM1 1BB |
Director Name | Shobhana Patel |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2012(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grove Road Sutton Surrey SM1 1BB |
Telephone | 020 86427299 |
---|---|
Telephone region | London |
Registered Address | 3-5 Grove Road Sutton Surrey SM1 1BB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
51 at £1 | Shobnaben Patel 51.00% Ordinary |
---|---|
30 at £1 | Sehul Patel 30.00% Ordinary |
19 at £1 | Arvindbhai Patel 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,285,805 |
Cash | £70,488 |
Current Liabilities | £314,352 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 4 weeks from now) |
11 October 2017 | Delivered on: 11 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 308 and 310 high street, sutton, surrey, SM1 1GJ as the same is registered at the land registry under title number SGL279002. Outstanding |
---|---|
4 January 2016 | Delivered on: 5 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 December 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
27 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
25 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
24 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
22 June 2021 | Satisfaction of charge 083134460001 in full (1 page) |
22 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
22 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
11 October 2017 | Registration of charge 083134460002, created on 11 October 2017 (7 pages) |
11 October 2017 | Registration of charge 083134460002, created on 11 October 2017 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
10 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
10 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
5 January 2016 | Registration of charge 083134460001, created on 4 January 2016 (5 pages) |
5 January 2016 | Registration of charge 083134460001, created on 4 January 2016 (5 pages) |
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-25
|
25 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-25
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
20 August 2013 | Previous accounting period shortened from 30 November 2013 to 30 April 2013 (1 page) |
20 August 2013 | Previous accounting period shortened from 30 November 2013 to 30 April 2013 (1 page) |
3 March 2013 | Registered office address changed from 3 Grove Road Sutton Surrey SM1 1BB United Kingdom on 3 March 2013 (1 page) |
3 March 2013 | Registered office address changed from 3 Grove Road Sutton Surrey SM1 1BB United Kingdom on 3 March 2013 (1 page) |
3 March 2013 | Registered office address changed from 3 Grove Road Sutton Surrey SM1 1BB United Kingdom on 3 March 2013 (1 page) |
15 January 2013 | Director's details changed for Shobnaben Patel on 17 December 2012 (4 pages) |
15 January 2013 | Director's details changed for Shobnaben Patel on 17 December 2012 (4 pages) |
11 January 2013 | Director's details changed for Arvindbhai Patel on 17 December 2012 (6 pages) |
11 January 2013 | Director's details changed for Arvindbhai Patel on 17 December 2012 (6 pages) |
29 November 2012 | Incorporation (38 pages) |
29 November 2012 | Incorporation (38 pages) |